CAVENDISH INSIGHTS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH INSIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055592

Incorporation date

23/10/2009

Size

Small

Contacts

Registered address

Registered address

8-10 Mansion House Place, London EC4N 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon12/02/2026
Termination of appointment of James Andrew Bird as a director on 2026-02-01
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/10/2025
-
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon21/10/2025
Director's details changed for Mr Richard Mark George on 2025-10-21
dot icon19/12/2024
Certificate of change of name
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon10/07/2024
Withdrawal of a person with significant control statement on 2024-07-10
dot icon18/06/2024
Notification of a person with significant control statement
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Memorandum and Articles of Association
dot icon05/04/2024
Notification of Cavendish Consulting Group Limited as a person with significant control on 2024-03-29
dot icon05/04/2024
Cessation of Cavendish Consulting Limited as a person with significant control on 2024-03-29
dot icon03/04/2024
Registration of charge 070555920005, created on 2024-03-28
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon06/09/2023
Change of details for Built Environment Communications Group Limited as a person with significant control on 2023-06-27
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-10-23 with updates
dot icon31/10/2022
Satisfaction of charge 070555920002 in full
dot icon31/10/2022
Satisfaction of charge 070555920003 in full
dot icon17/10/2022
Registration of charge 070555920004, created on 2022-10-14
dot icon08/09/2022
Termination of appointment of James Alexis Leavesley as a director on 2022-09-02
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2022
Registration of charge 070555920003, created on 2022-01-26
dot icon23/12/2021
Confirmation statement made on 2021-10-23 with updates
dot icon30/07/2021
Previous accounting period shortened from 2021-10-31 to 2021-03-31
dot icon12/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/05/2021
Director's details changed for Mr Maximillan Aldous Camplin on 2021-05-12
dot icon26/03/2021
Satisfaction of charge 1 in full
dot icon26/03/2021
Registration of charge 070555920002, created on 2021-02-24
dot icon02/02/2021
Change of details for Built Environment Communications Group Limited as a person with significant control on 2020-12-22
dot icon02/02/2021
Cessation of Midven Limited as a person with significant control on 2020-12-22
dot icon02/02/2021
Termination of appointment of James Alexis Leavesley as a secretary on 2021-01-15
dot icon02/02/2021
Appointment of Mr James Andrew Bird as a director on 2021-01-15
dot icon01/02/2021
Appointment of Mr Maximillan Aldous Camplin as a director on 2021-01-15
dot icon29/01/2021
Notification of Built Environment Communications Group Limited as a person with significant control on 2020-12-22
dot icon29/01/2021
Appointment of Mrs Samantha Jayne Clough as a director on 2021-01-15
dot icon29/01/2021
Registered office address changed from 7 Legge Lane Birmingham B1 3LD England to 8-10 Mansion House Place Mansion House Place London EC4N 8BJ on 2021-01-29
dot icon29/01/2021
Appointment of Mr Carl Nigel Daruvalla as a director on 2021-01-15
dot icon29/01/2021
Appointment of Mr Stephen Pomeroy as a director on 2021-01-15
dot icon29/01/2021
Termination of appointment of Kevin David Higgs as a director on 2021-01-15
dot icon29/01/2021
Termination of appointment of Ian Alexander Mackenzie as a director on 2021-01-15
dot icon15/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/05/2019
Termination of appointment of Marc Stuart Harris as a director on 2019-05-22
dot icon22/02/2019
Registered office address changed from C/O Company Secretary 3-7 the Fireworks the Old Firestation 68 Albion Street Birmingham West Midlands to 7 Legge Lane Birmingham B1 3LD on 2019-02-22
dot icon20/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon03/10/2017
Resolutions
dot icon10/08/2017
Resolutions
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Annual return made up to 2015-10-23 with full list of shareholders
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-23
dot icon17/02/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon17/02/2015
Statement of capital following an allotment of shares on 2013-11-29
dot icon03/02/2015
Termination of appointment of Steven Robert Greenall as a director on 2015-01-30
dot icon16/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon15/10/2014
Registered office address changed from , Milton Place 30 Tenby Street, Birmingham, B1 3EE to C/O Company Secretary 3-7 the Fireworks the Old Firestation 68 Albion Street Birmingham West Midlands on 2014-10-15
dot icon14/10/2014
Appointment of Mr Marc Stuart Harris as a director on 2014-10-14
dot icon22/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon21/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon15/01/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/05/2013
Appointment of Mr Steven Robert Greenall as a director
dot icon24/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon28/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon28/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/07/2012
Resolutions
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon12/02/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon18/10/2011
Resolutions
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon19/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon15/04/2011
Resolutions
dot icon08/03/2011
Appointment of Mr Ian Mackenzie as a director
dot icon07/03/2011
Appointment of Mr Kevin Higgs as a director
dot icon07/03/2011
Appointment of Mr Richard Mark George as a director
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-10
dot icon14/02/2011
Sub-division of shares on 2011-02-10
dot icon14/02/2011
Resolutions
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-10
dot icon14/02/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon01/07/2010
Certificate of change of name
dot icon01/07/2010
Change of name notice
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+115.98 % *

* during past year

Cash in Bank

£247,107.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
349.73K
-
0.00
114.41K
-
2022
18
21.94K
-
0.00
247.11K
-
2022
18
21.94K
-
0.00
247.11K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

21.94K £Descended-93.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.11K £Ascended115.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Richard Mark
Director
10/02/2011 - Present
27
Leavesley, James Alexis
Director
23/10/2009 - 02/09/2022
6
Pomeroy, Stephen Paul
Director
15/01/2021 - Present
19
Bird, James Andrew
Director
15/01/2021 - 01/02/2026
4
Clough, Samantha Jayne
Director
15/01/2021 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAVENDISH INSIGHTS LIMITED

CAVENDISH INSIGHTS LIMITED is an(a) Active company incorporated on 23/10/2009 with the registered office located at 8-10 Mansion House Place, London EC4N 8BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH INSIGHTS LIMITED?

toggle

CAVENDISH INSIGHTS LIMITED is currently Active. It was registered on 23/10/2009 .

Where is CAVENDISH INSIGHTS LIMITED located?

toggle

CAVENDISH INSIGHTS LIMITED is registered at 8-10 Mansion House Place, London EC4N 8BJ.

What does CAVENDISH INSIGHTS LIMITED do?

toggle

CAVENDISH INSIGHTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CAVENDISH INSIGHTS LIMITED have?

toggle

CAVENDISH INSIGHTS LIMITED had 18 employees in 2022.

What is the latest filing for CAVENDISH INSIGHTS LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of James Andrew Bird as a director on 2026-02-01.